Entity Name: | TROPICAL TOWING & ROADSIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROPICAL TOWING & ROADSIDE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | L14000182165 |
FEI/EIN Number |
844737845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2722 Monticello Way, Kissimmee, FL, 34741, US |
Address: | 2722 MONTICELLO WAY, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELEON COREY | Managing Member | 2722 Monticello way, KISSIMMEE, FL, 34741 |
DELEON COREY | Agent | 2722 Monticello way, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 6147 south orange blossom trail, Davenport, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | 6147 south orange blossom trail, Davenport, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-10 | 2722 Monticello way, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | DELEON, COREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2017-12-18 | TROPICAL TOWING & ROADSIDE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-10 |
REINSTATEMENT | 2019-10-16 |
REINSTATEMENT | 2018-10-08 |
LC Name Change | 2017-12-18 |
ANNUAL REPORT | 2017-03-30 |
LC Name Change | 2017-03-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State